West 11 Design Limited

DataGardener
live
Micro

West 11 Design Limited

07655980Private Limited With Share Capital

45A High Street, Eton, Windsor, SL46BL
Incorporated

02/06/2011

Company Age

14 years

Directors

3

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

West 11 Design Limited (07655980) is a private limited with share capital incorporated on 02/06/2011 (14 years old) and registered in windsor, SL46BL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 02/06/2011
SL46BL
2 employees

Financial Overview

Total Assets

£4.94M

Liabilities

£3.55M

Net Assets

£1.39M

Cash

£428.3K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:06-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:05-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:28-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:26-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Incorporation Company
Category:Incorporation
Date:02-06-2011

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

3 Brook Business Centre, Cowley Mi, Uxbridge, Middlesex, UB82FX
45A High Street, Eton, Windsor, SL46BLRegistered

Contact

jenish.com
45A High Street, Eton, Windsor, SL46BL